Background WavePink WaveYellow Wave

COMBINED DISTRIBUTION (HOLDINGS) LIMITED (03136477)

COMBINED DISTRIBUTION (HOLDINGS) LIMITED (03136477) is an active UK company. incorporated on 11 December 1995. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMBINED DISTRIBUTION (HOLDINGS) LIMITED has been registered for 30 years. Current directors include MADHANI, Sunil Jayantilal, O'SULLIVAN, Damian, SHERRY, Paul.

Company Number
03136477
Status
active
Type
ltd
Incorporated
11 December 1995
Age
30 years
Address
6 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MADHANI, Sunil Jayantilal, O'SULLIVAN, Damian, SHERRY, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED DISTRIBUTION (HOLDINGS) LIMITED

COMBINED DISTRIBUTION (HOLDINGS) LIMITED is an active company incorporated on 11 December 1995 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMBINED DISTRIBUTION (HOLDINGS) LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03136477

LTD Company

Age

30 Years

Incorporated 11 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FRONTSHOW LIMITED
From: 11 December 1995To: 1 July 1996
Contact
Address

6 Pavilion Drive Holford Birmingham, B6 7BB,

Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Funding Round
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 14
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Feb 24
Capital Update
Mar 24
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Director Left
Oct 25
Director Left
Oct 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

O'SULLIVAN, Damian

Active
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 28 Jan 2013

MADHANI, Sunil Jayantilal

Active
Arrowhead Road, ReadingRG7 4AH
Born September 1966
Director
Appointed 31 Jul 2024

O'SULLIVAN, Damian

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 28 Jan 2013

SHERRY, Paul

Active
Pavilion Drive, BirminghamB6 7BB
Born May 1973
Director
Appointed 16 May 2024

VARNISH, Steven Graham

Resigned
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 22 Mar 2011
Resigned 28 Jan 2013

WATERHOUSE, Andrew Richard

Resigned
Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 12 Apr 2005
Resigned 22 Mar 2011

ZANT BOER, Ian

Resigned
Garden Cottage, FarthingstoneNN12 8HE
Secretary
Appointed 18 Jan 1996
Resigned 12 Apr 2005

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 11 Dec 1995
Resigned 16 Jan 1996

BROWN, Norman Cecil

Resigned
Da Vinci House, Sutton ColdfieldB74 2ST
Born August 1944
Director
Appointed 31 Jan 1996
Resigned 30 Apr 2003

DEWAR, Robert John

Resigned
The Vinery, Eastrop Grange, Highworth SwindonSN6 7AT
Born July 1955
Director
Appointed 23 Nov 1997
Resigned 16 Aug 2000

DOORNINK, Ronald

Resigned
872 9th Street, Manhattan Beach
Born March 1954
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2008

GOLDBERG, Lawrence

Resigned
3660 Barry Avenue, Los Angeles90066
Born May 1959
Director
Appointed 23 Nov 1997
Resigned 10 Dec 2003

HUNT, Simon Anthony

Resigned
Apt 31 21 Sheldon Square, LondonW2 6DS
Born March 1946
Director
Appointed 28 Jun 1996
Resigned 23 Nov 1997

KELLY, Brian

Resigned
843 Yale Street, Santa Monica
Born November 1962
Director
Appointed 23 Nov 1997
Resigned 25 Oct 2011

KOMAS, Jay

Resigned
18 Marlboroug Crescent, LondonW4 1HQ
Born February 1966
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2010

KOTTICK, Robert

Resigned
284 N Tigertail Road, Los Angeles9004928
Born March 1963
Director
Appointed 23 Nov 1997
Resigned 20 Sept 2016

MATTINGLY, Ian Dennis

Resigned
Pavilion Drive, BirminghamB6 7BB
Born January 1969
Director
Appointed 02 Apr 2010
Resigned 20 Sept 2016

MORRIS, Ian

Resigned
Highfield Grange Highfield Park, CreatonNN6 8NT
Born May 1961
Director
Appointed 18 Jan 1996
Resigned 31 Jan 1996

MURPHY, Neil John

Resigned
45 Northolme Road, LondonN5 2UX
Born February 1963
Director
Appointed 28 Jun 1996
Resigned 23 Nov 1997

NEAL, David

Resigned
Pavilion Drive, BirminghamB6 7BB
Born March 1964
Director
Appointed 26 Jan 2005
Resigned 21 Oct 2025

PEARSON, Margaret Ann

Resigned
Pavilion Drive, BirminghamB6 7BB
Born October 1961
Director
Appointed 22 Mar 2011
Resigned 21 Oct 2025

ROSE, George

Resigned
1885 Veteran 307, CaliforniaFOREIGN
Born August 1961
Director
Appointed 16 Aug 2000
Resigned 30 Apr 2010

STEELE, Richard Andrew

Resigned
Providence Lodge Bakers Lane, SolihullB93 0EA
Born August 1955
Director
Appointed 31 Jan 1996
Resigned 30 Apr 2008

VARNISH, Steven Graham

Resigned
Pavilion Drive, BirminghamB6 7BB
Born March 1967
Director
Appointed 19 Aug 1998
Resigned 28 Jan 2013

WALTHER, Christopher Brian

Resigned
Thayer Avenue, Los Angeles90024
Born May 1966
Director
Appointed 02 Apr 2010
Resigned 17 Jun 2014

WATERHOUSE, Andrew Richard

Resigned
Pavilion Drive, BirminghamB6 7BB
Born May 1954
Director
Appointed 31 Jan 1996
Resigned 22 Mar 2011

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 11 Dec 1995
Resigned 18 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Pavilion Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
Pavilion Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Resolution
28 March 2024
RESOLUTIONSResolutions
Legacy
28 March 2024
CAP-SSCAP-SS
Legacy
28 March 2024
SH20SH20
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Resolution
8 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
190190
Legacy
16 December 2008
353353
Legacy
16 December 2008
287Change of Registered Office
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Resolution
12 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
288cChange of Particulars
Legacy
28 July 2003
287Change of Registered Office
Legacy
9 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 May 2003
AUDAUD
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
16 January 2003
288cChange of Particulars
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2002
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Auditors Resignation Company
8 May 2001
AUDAUD
Accounts With Accounts Type Full Group
12 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
288cChange of Particulars
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288cChange of Particulars
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 December 1997
AUDAUD
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
14 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
225Change of Accounting Reference Date
Legacy
21 August 1996
88(2)R88(2)R
Legacy
15 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
122122
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1996
88(2)R88(2)R
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
11 February 1996
288288
Legacy
2 February 1996
287Change of Registered Office
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
31 January 1996
224224
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Incorporation Company
11 December 1995
NEWINCIncorporation